SUCCESSA LTD

06826077
IO CENTRE SALBROOK ROAD SALFORDS SURREY RH1 5DY

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2015 officers Termination of appointment of director (David John Fonge) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Stephen Solomons) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Nigel Robert Owen) 1 Buy now
13 Mar 2015 annual-return Annual Return 11 Buy now
13 Mar 2015 officers Change of particulars for secretary (Katherine Noreen Andrews) 1 Buy now
13 Mar 2015 officers Change of particulars for director (Katherine Noreen Andrews) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Ms Keira Hatley) 2 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 officers Change of particulars for director (David John Fonge) 2 Buy now
26 Mar 2014 annual-return Annual Return 12 Buy now
25 Mar 2014 officers Change of particulars for secretary (Katherine Noreen Andrews) 1 Buy now
25 Mar 2014 officers Change of particulars for director (Katherine Noreen Andrews) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr David Vernon Wallbank) 2 Buy now
25 Mar 2014 officers Change of particulars for director (David John Fonge) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Ms Keira Hatley) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Dr Joanna Mary Wallbank) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Nigel Robert Owen) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Stephen Solomons) 2 Buy now
06 Feb 2014 resolution Resolution 14 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 mortgage Registration of a charge 52 Buy now
28 Aug 2013 officers Appointment of director (David John Fonge) 3 Buy now
28 Aug 2013 officers Appointment of director (Stephen Solomons) 3 Buy now
28 Aug 2013 officers Appointment of director (Mr Nigel Robert Owen) 3 Buy now
31 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2013 annual-return Annual Return 9 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 9 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
01 Jul 2011 officers Termination of appointment of director (Christopher Jones) 1 Buy now
21 Feb 2011 annual-return Annual Return 10 Buy now
08 Feb 2011 officers Change of particulars for director (Christopher David Jones) 2 Buy now
07 Feb 2011 officers Appointment of director (Ms Keira Hatley) 2 Buy now
07 Feb 2011 officers Termination of appointment of director (Lisa Brown) 1 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 13 Buy now
25 Mar 2010 officers Appointment of director (Mrs Lisa Brown) 1 Buy now
02 Nov 2009 miscellaneous Statement Of Affairs 15 Buy now
02 Nov 2009 capital Return of Allotment of shares 2 Buy now
02 Nov 2009 capital Return of Allotment of shares 6 Buy now
02 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2009 miscellaneous Miscellaneous 2 Buy now
31 Oct 2009 resolution Resolution 24 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from first floor abbots house abbey street reading berkshire RG1 3BD united kingdom 1 Buy now
07 Aug 2009 officers Director appointed joanna mary wallbank 2 Buy now
07 Aug 2009 officers Director appointed christopher david jones 2 Buy now
07 Aug 2009 officers Director appointed david vernon wallbank 2 Buy now
07 Aug 2009 officers Director and secretary appointed katherine noreen andrews 2 Buy now
07 Aug 2009 officers Appointment terminated director philip tranter 1 Buy now
20 Feb 2009 incorporation Incorporation Company 18 Buy now